Advanced company searchLink opens in new window

OMNITURE

Company number 04395864

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2010 TM01 Termination of appointment of Patrick Kelliher as a director
25 Jan 2010 TM01 Termination of appointment of Joshua James as a director
25 Jan 2010 TM01 Termination of appointment of Michael Herring as a director
17 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Jan 2010 AA Full accounts made up to 31 December 2008
04 Apr 2009 363a Return made up to 30/03/09; full list of members
03 Apr 2009 288c Director's Change of Particulars / neil weston / 01/03/2009 / Occupation was: gen mgr emea & sr vp of omnitu, now: sr vp gm of omniture inc
17 Mar 2009 AA Full accounts made up to 31 December 2007
31 Dec 2008 128(4) Notice of assignment of name or new name to shares
31 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) 12/11/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2008 288a Director appointed patrick edward kelliher
25 Nov 2008 288c Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
21 Nov 2008 287 Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
29 Apr 2008 363a Return made up to 30/03/08; full list of members
21 Jan 2008 AA Group of companies' accounts made up to 31 December 2006
01 Oct 2007 CERTNM Company name changed touch clarity LIMITED\certificate issued on 01/10/07
21 Jun 2007 128(4) Notice of assignment of name or new name to shares
02 May 2007 363a Return made up to 30/03/07; full list of members
02 May 2007 88(2)R Ad 26/02/07--------- £ si 274142@.00001=2 £ ic 582/584
02 May 2007 88(2)R Ad 26/02/07--------- £ si 804265@.00001=8 £ ic 591/599
02 May 2007 88(2)R Ad 26/02/07--------- £ si 552000@.00001=5 £ ic 599/604
02 May 2007 88(2)R Ad 26/02/07--------- £ si 20783@.00001 £ ic 584/584
02 May 2007 88(2)R Ad 26/02/07--------- £ si 791000@.00001=7 £ ic 584/591
30 Mar 2007 288b Secretary resigned;director resigned